About

Registered Number: 05400810
Date of Incorporation: 22/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN,

 

Based in Cockfosters, Herts, Wp Reilly Group Ltd was setup in 2005, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Reilly, Gemma Kelly, Reilly, Ayshya are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REILLY, Gemma Kelly 16 January 2014 - 1
REILLY, Ayshya 08 February 2007 16 January 2014 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 08 July 2019
PSC04 - N/A 02 May 2019
CH01 - Change of particulars for director 02 May 2019
CH03 - Change of particulars for secretary 02 May 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 04 May 2018
CH03 - Change of particulars for secretary 28 July 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 31 May 2017
CH03 - Change of particulars for secretary 22 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 21 April 2016
MR01 - N/A 11 April 2016
AA - Annual Accounts 22 January 2016
MR01 - N/A 20 November 2015
AD01 - Change of registered office address 05 May 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 June 2014
AP03 - Appointment of secretary 24 March 2014
TM02 - Termination of appointment of secretary 24 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 June 2012
AD01 - Change of registered office address 08 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 06 December 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 28 March 2008
287 - Change in situation or address of Registered Office 27 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 03 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2007
AA - Annual Accounts 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
287 - Change in situation or address of Registered Office 23 February 2007
363s - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
RESOLUTIONS - N/A 29 March 2005
NEWINC - New incorporation documents 22 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2016 Outstanding

N/A

A registered charge 19 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.